Company NameBriarlea Landscapes And Driveways Limited
Company StatusDissolved
Company NumberSC390533
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Dissolution Date1 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Julie Anne Cummings
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address77 Pine Crescent
Hamilton
ML3 8TZ
Scotland
Director NameMr Andrew Joseph Cummings
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address77 Pine Crescent
Hamilton
ML3 8TZ
Scotland
Secretary NameAlexander Cummings
NationalityBritish
StatusResigned
Appointed12 January 2011(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2013)
RoleCompany Director
Correspondence Address2 Broomhill Gate
Larkhall
South Lanarkshire
ML9 1AN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£56,448
Cash£6,311
Current Liabilities£222,281

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2017Final Gazette dissolved following liquidation (1 page)
1 August 2017Notice of final meeting of creditors (5 pages)
6 March 2014Registered office address changed from 1 Lanark Road Rosebank Garden Centre Rosebank Lanarkshire ML8 5QA Scotland on 6 March 2014 (2 pages)
6 March 2014Notice of winding up order (1 page)
6 March 2014Court order notice of winding up (1 page)
6 March 2014Registered office address changed from 1 Lanark Road Rosebank Garden Centre Rosebank Lanarkshire ML8 5QA Scotland on 6 March 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2013Termination of appointment of Alexander Cummings as a secretary (1 page)
25 February 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 4
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 4
(4 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 January 2011Appointment of Alexander Cummings as a secretary (2 pages)
18 January 2011Termination of appointment of Andrew Cummings as a director (1 page)
17 December 2010Incorporation (23 pages)